Company NameMaccormick Hamilton International Limited
Company StatusDissolved
Company Number03511452
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePierre-Guillaume Marie Day
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address431 Rue Paradis
13008 Marseille
Foreign
Secretary NameJean Gilles Jacques Marie Leroux
NationalityFrench
StatusClosed
Appointed28 April 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence Address2 Place Des Cordeliers
F Lyon
F 69002
Foreign
Secretary NameRonald Joseph Peters
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Highlever Road
London
W10 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstantin
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,686
Cash£1,301
Current Liabilities£64,622

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Application for striking-off (1 page)
25 July 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
17 September 2001Full accounts made up to 31 March 2000 (12 pages)
19 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 2000Registered office changed on 01/06/00 from: 12 new fetter lane london EC4A 1AG (1 page)
27 March 2000Return made up to 16/02/00; full list of members (6 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(6 pages)
10 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 September 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
16 February 1998Incorporation (13 pages)